F R AND J M GLAZEBROOK AND SON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Termination of appointment of Frank Reaney Glazebrook as a director on 2025-02-07

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

18/10/1518 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

20/09/1420 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

27/10/1327 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANK GLAZEBROOK / 01/06/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MILLICENT GLAZEBROOK / 01/06/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK REANEY GLAZEBROOK / 01/06/2010

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET MILLICENT GLAZEBROOK / 01/06/2010

View Document

15/03/1015 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 £ NC 1000/301000 01/04/07

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: CHURCH FARM, 8 SHEFFIELD ROAD SOUTH ANSTON SHEFFIELD SOUTH YORKSHIRE S25 5DT

View Document

22/02/0722 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company